SIPRO AUTOMATION & ROBOTICS LIMITED - History of Changes


DateDescription
2024-08-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2024 FROM FENN CORNER ST MARY HOO ROCHESTER KENT ME3 8RF UNITED KINGDOM
2024-08-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-08-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIOR
2024-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIOR
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS THORNE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071447480001
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BRADLEY THORNE / 20/09/2022
2022-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATHEW GAPPER / 09/09/2021
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIT BASAK / 09/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / FMC GROUP LTD / 02/01/2021
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FMC GROUP LTD
2021-04-08 update statutory_documents CESSATION OF STEPHEN DANIEL PRIOR AS A PSC
2021-02-08 delete address 22 SHERATON COURT WALDERSLADE CHATHAM KENT ME5 9EG
2021-02-08 insert address FENN CORNER ST MARY HOO ROCHESTER KENT UNITED KINGDOM ME3 8RF
2021-02-08 update account_ref_month 10 => 12
2021-02-08 update accounts_next_due_date 2021-07-31 => 2021-09-30
2021-02-08 update registered_address
2021-02-04 update statutory_documents SUB-DIVISION 30/12/20
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 22 SHERATON COURT WALDERSLADE CHATHAM KENT ME5 9EG
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR LEE MATHEW GAPPER
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR ROSS BRADLEY THORNE
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR SAMIT BASAK
2020-12-10 update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-09 update statutory_documents 03/02/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-16 update statutory_documents 03/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address 22 SHERATON COURT WALDERSLADE CHATHAM KENT UNITED KINGDOM ME5 9EG
2014-03-08 insert address 22 SHERATON COURT WALDERSLADE CHATHAM KENT ME5 9EG
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-08 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-13 update statutory_documents 03/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-08 update statutory_documents 03/02/13 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 03/02/12 FULL LIST
2011-03-18 update statutory_documents 03/02/11 FULL LIST
2011-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-07 update statutory_documents PREVSHO FROM 28/02/2011 TO 31/10/2010
2010-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION